WILDER CONTRACT SERVICES LIMITED
WALSALL MISTY BUILDERS LIMITED

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 03716204
Status Liquidation
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c., 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 8 May 2015; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of WILDER CONTRACT SERVICES LIMITED are www.wildercontractservices.co.uk, and www.wilder-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Wilder Contract Services Limited is a Private Limited Company. The company registration number is 03716204. Wilder Contract Services Limited has been working since 19 February 1999. The present status of the company is Liquidation. The registered address of Wilder Contract Services Limited is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . RADNOR, Sally Jayne is a Secretary of the company. POWELL, David Bernard is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
RADNOR, Sally Jayne
Appointed Date: 15 November 1999

Director
POWELL, David Bernard
Appointed Date: 15 November 1999
64 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 November 1999
Appointed Date: 19 February 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 November 1999
Appointed Date: 19 February 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 November 1999
Appointed Date: 19 February 1999

WILDER CONTRACT SERVICES LIMITED Events

28 Jul 2015
Liquidators' statement of receipts and payments to 8 May 2015
28 May 2014
Appointment of a voluntary liquidator
16 May 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

15 May 2014
Registered office address changed from Wilder House Farm Brook Street, Hartshorne Swadlincote Derbyshire DE11 7AW on 15 May 2014
15 May 2014
Statement of affairs with form 4.19
...
... and 38 more events
22 Dec 1999
New director appointed
22 Dec 1999
New secretary appointed
22 Dec 1999
Registered office changed on 22/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
17 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Feb 1999
Incorporation

WILDER CONTRACT SERVICES LIMITED Charges

12 October 2000
Debenture
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…